ITALICA LINKS LTD
Status | ACTIVE |
Company No. | 07144145 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ITALICA LINKS LTD is an active private limited company with number 07144145. It was incorporated 14 years, 3 months, 27 days ago, on 02 February 2010. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Bebee
Change date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Change date: 2022-10-17
New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Notification of a person with significant control
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Andrew Fortune
Notification date: 2022-03-30
Documents
Change to a person with significant control
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael James Bebee
Change date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Fortune
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Capital allotment shares
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 20 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Michael James Bebee
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Bebee
Documents
Termination secretary company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chalfen Secretaries Limited
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Purdon
Documents
Some Companies
JRW MID KENT BUSINESS COACHING LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 11864820 |
Status: | ACTIVE |
Category: | Private Limited Company |
L G GUTTER CLEANING COMMERCIAL LIMITED
55 SUNNINGDALE ROAD,SCUNTHORPE,DN17 2TW
Number: | 11545096 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,COLCHESTER,CO4 0DA
Number: | 11696274 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRIDGE STREET,CHATTERIS,PE16 6RN
Number: | 11816677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT TRAINING SOLUTIONS LIMITED
20-26 ABLEWELL STREET,WALSALL,WS1 2EQ
Number: | 11842401 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BUCKLAND ROAD,CHESINGTON,KT9 1JE
Number: | 07788947 |
Status: | ACTIVE |
Category: | Private Limited Company |